SAXON UK DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 New | Registered office address changed from 150 Fawcett Road Southsea Hampshire PO4 0DW England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-09-01 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with updates |
| 07/02/257 February 2025 | Termination of appointment of Michael Dennis Slack as a director on 2025-01-24 |
| 11/12/2411 December 2024 | Appointment of Mrs Angela Slack as a director on 2024-12-03 |
| 11/12/2411 December 2024 | Cessation of Michael Dennis Slack as a person with significant control on 2024-12-03 |
| 11/12/2411 December 2024 | Cessation of Alexander James Templeton as a person with significant control on 2024-12-03 |
| 11/12/2411 December 2024 | Notification of Klassik Property Limited as a person with significant control on 2024-12-03 |
| 14/11/2414 November 2024 | Termination of appointment of Alexander James Templeton as a director on 2024-11-13 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 03/10/233 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 01/09/231 September 2023 | Change of details for Mr Alexander James Templeton as a person with significant control on 2023-09-01 |
| 01/09/231 September 2023 | Director's details changed for Mr Alexander James Templeton on 2023-09-01 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
| 14/12/2214 December 2022 | Termination of appointment of Alison Jane Crane as a secretary on 2022-12-07 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 21/02/2221 February 2022 | Total exemption full accounts made up to 2021-02-28 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084047070001 |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 11/02/1911 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE CRANE / 03/09/2018 |
| 03/10/183 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 21/06/1721 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES TEMPLETON / 01/02/2017 |
| 16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES TEMPLETON / 06/10/2016 |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 18/03/1618 March 2016 | ADOPT ARTICLES 03/06/2015 |
| 18/03/1618 March 2016 | 05/06/15 STATEMENT OF CAPITAL GBP 400002 |
| 11/03/1611 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 26/08/1526 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS SLACK / 26/08/2015 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/02/1527 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 12/03/1412 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 09/08/139 August 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 09/08/139 August 2013 | COMPANY NAME CHANGED MADCORP LTD CERTIFICATE ISSUED ON 09/08/13 |
| 15/02/1315 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAXON UK DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company